Search icon

APOLLO ENDOSURGERY US, INC.

Company Details

Name: APOLLO ENDOSURGERY US, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2014 (11 years ago)
Authority Date: 31 Jan 2014 (11 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0878064
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752
Place of Formation: DELAWARE

Treasurer

Name Role
Robert J Castanga Treasurer

Vice President

Name Role
Douglas J Cronin Vice President
Lori J Heinrichs Vice President
Jonathan R Monson Vice President
J Bradley Sorenson Vice President
Daniel J. Brennan Vice President

Officer

Name Role
Robert D Jacob Officer
Susan Thompson Officer
Erin Martell Officer
Vincent Lai Officer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Vance R Brown Secretary

President

Name Role
Michael F Mahoney President

Director

Name Role
Vance R Brown Director
Jonathan R. Monson Director

Former Company Names

Name Action
APOLLO ENDOSURGERY, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2025-03-07
Annual Report 2024-06-20
Registered Agent name/address change 2023-09-13
Annual Report 2023-07-23
Annual Report 2022-06-06
Annual Report 2021-08-18
Annual Report 2020-02-13
Annual Report 2019-05-29
Annual Report 2018-04-17
Annual Report 2017-08-23

Sources: Kentucky Secretary of State